Advanced company searchLink opens in new window

SIERRA RUTILE (UK) LIMITED

Company number 08802076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 TM01 Termination of appointment of Andries Johannes Redgard as a director on 29 January 2025
30 Jan 2025 AP01 Appointment of Mohamed Cole as a director on 29 January 2025
30 Jan 2025 AP01 Appointment of Ibrahim Cole as a director on 29 January 2025
19 Dec 2024 PSC01 Notification of Mohamed Cole as a person with significant control on 1 November 2024
19 Dec 2024 PSC01 Notification of Vincent Kanu as a person with significant control on 1 November 2024
18 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 18 December 2024
18 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
18 Nov 2024 AA Full accounts made up to 31 December 2023
08 Jan 2024 AA Full accounts made up to 31 December 2022
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
11 Jul 2022 TM02 Termination of appointment of Nigel George Tinley as a secretary on 11 July 2022
11 Jul 2022 AP03 Appointment of Susan Alison Wilson as a secretary on 11 July 2022
11 Jul 2022 AP01 Appointment of Andries Johannes Redgard as a director on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Nigel George Tinley as a director on 11 July 2022
07 Jul 2022 AA Full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
06 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
28 Jul 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
09 Dec 2019 CH01 Director's details changed for Mr Nigel George Tinley on 11 September 2019
09 Dec 2019 CH03 Secretary's details changed for Nigel George Tinley on 11 September 2019